Advanced company searchLink opens in new window

WATCHSTONE GROUP PLC

Company number 05542221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
21 May 2018 AA Group of companies' accounts made up to 31 December 2017
02 Jan 2018 AP01 Appointment of Mr Stefan Leon Borson as a director on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Indro Mario Mukerjee as a director on 31 December 2017
08 Dec 2017 AD01 Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 8 December 2017
06 Dec 2017 AD01 Registered office address changed from Third Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017
09 Oct 2017 TM01 Termination of appointment of David Scott Currie as a director on 30 September 2017
09 Oct 2017 TM01 Termination of appointment of Anthony Kim Illsley as a director on 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
24 Jul 2017 PSC08 Notification of a person with significant control statement
02 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Third Floor 21 Tower Street London WC2H 9NS on 3 October 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
06 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 AD03 Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,603,833.3
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 4,596,333.31
15 Jan 2016 SH02 Consolidation of shares on 26 November 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,582,270.83
18 Dec 2015 SH19 Statement of capital on 18 December 2015
  • GBP 4,543,179
18 Dec 2015 CERT16 Certificate of reduction of issued capital and share premium
18 Dec 2015 OC138 Reduction of iss capital and minute (oc)
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
26 Nov 2015 CERTNM Company name changed quindell PLC\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26